Advanced company searchLink opens in new window

ASPIRE BRANDS INT LTD.

Company number 09103029

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Dec 2018 PSC07 Cessation of Darren Keith Linnell as a person with significant control on 11 November 2018
05 Dec 2018 PSC07 Cessation of Neil Blewitt as a person with significant control on 11 November 2018
27 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
29 Nov 2017 DISS40 Compulsory strike-off action has been discontinued
28 Nov 2017 GAZ1 First Gazette notice for compulsory strike-off
24 Nov 2017 CS01 Confirmation statement made on 12 November 2017 with no updates
22 Nov 2017 AA Total exemption full accounts made up to 31 December 2016
04 Jan 2017 CS01 Confirmation statement made on 12 November 2016 with updates
23 Aug 2016 AD01 Registered office address changed from 25a Recreation Road Guildford Surrey GU1 1HQ to 60 Windsor Avenue London SW19 2RR on 23 August 2016
08 Aug 2016 AA Accounts for a dormant company made up to 30 June 2015
11 Jan 2016 MR01 Registration of charge 091030290001, created on 31 December 2015
04 Jan 2016 AA01 Current accounting period extended from 30 June 2016 to 31 December 2016
04 Jan 2016 AR01 Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 50
04 Jan 2016 AP01 Appointment of Mr Darren Keith Linnell as a director on 30 November 2015
04 Jan 2016 AD01 Registered office address changed from C/O Neil Blewitt 25a Recreation Road Guildford Surrey GU1 1HQ England to 25a Recreation Road Guildford Surrey GU1 1HQ on 4 January 2016
04 Jan 2016 CH01 Director's details changed for Mr Neil Blewitt on 30 November 2015
27 Nov 2015 CERTNM Company name changed nutri world LIMITED\certificate issued on 27/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-27
27 Nov 2015 AD01 Registered office address changed from 58a High Street Stony Stratford Milton Keynes Buckinghamshire MK11 1AQ to C/O Neil Blewitt 25a Recreation Road Guildford Surrey GU1 1HQ on 27 November 2015
12 Nov 2014 AR01 Annual return made up to 12 November 2014 with full list of shareholders
Statement of capital on 2014-11-12
  • GBP 50
12 Nov 2014 AD01 Registered office address changed from 199 Ryeland Road Duston Northampton NN5 6XF England to 58a High Street Stony Stratford Milton Keynes Buckinghamshire MK11 1AQ on 12 November 2014
12 Nov 2014 SH01 Statement of capital following an allotment of shares on 12 November 2014
  • GBP 50
12 Nov 2014 TM01 Termination of appointment of Darren Keith Linnell as a director on 12 November 2014
25 Jun 2014 NEWINC Incorporation
Statement of capital on 2014-06-25
  • GBP 1